Nuru Fund Limited. Financial statements for the year ended 31 March Registered number: 32102R

Size: px
Start display at page:

Download "Nuru Fund Limited. Financial statements for the year ended 31 March Registered number: 32102R"

Transcription

1 Financial statements for the year ended Registered number: 32102R

2 Contents Page REPORT OF THE BOARD FOR THE YEAR ENDED 31 MARCH STATEMENT OF BOARD S RESPONSIBILITIES IN RESPECT OF THE BOARD REPORT AND THE FINANCIAL STATEMENTS... 4 INDEPENDENT AUDITOR S REPORT TO NURU FUND LIMITED... 5 STATEMENT OF COMPREHENSIVE INCOME... 7 STATEMENT OF FINANCIAL POSITION... 8 STATEMENT OF CHANGES IN RESERVES... 9 NOTES TO THE FINANCIAL STATEMENTS Page 2

3

4 Statement of Board s responsibilities in respect of the Board Report and the The Board is responsible for preparing the Board Report and the Society s financial statements in accordance with applicable law and regulations. Co-operative and Community Benefit Society law requires the Board to prepare financial statements for each financial year. Under that law the Board has elected to prepare the financial statements in accordance with UK Accounting Standards, including FRS 102 The Financial Reporting Standard applicable in the UK and Republic of Ireland. The financial statements are required by law to give a true and fair view of the state of affairs of the Society and of the income and expenditure the Society for that period. In preparing the Society s financial statements, the Board is required to: select suitable accounting policies and then apply them consistently; make judgements and estimates that are reasonable and prudent; state whether applicable UK Accounting Standards have been followed, subject to any material departures disclosed and explained in the financial statements; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the Society will continue in business. The Board is responsible for keeping proper books of account that disclose with reasonable accuracy at any time the financial position of the Society and enable them to ensure that its financial statements comply with the Co-operative and Community Benefit Societies Act The Board has general responsibility for taking such steps as are reasonably open to them to safeguard the assets of the Society and to prevent and detect fraud and other irregularities. The Board is responsible for the maintenance and integrity of the corporate and financial information included on the Gentoo Group s website. Legislation in the UK governing the preparation and dissemination of financial statements may differ from legislation in other jurisdictions. Page 4

5 KPMG LLP Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX Independent auditor s report to We have audited the financial statements of for the year ended set out on pages 7 to 13. The financial reporting framework that has been applied in their preparation is applicable law and UK Accounting Standards (UK Generally Accepted Accounting Practice), including FRS 102 The Financial Reporting Standard applicable in the UK and Republic of Ireland. This report is made solely to the Society in accordance with section 87 of the Co-operative and Community Benefit Societies Act 2014 and, in respect of the reporting on corporate governance, on terms that have been agreed. Our audit work has been undertaken so that we might state to the Society those matters we are required to state to it in an auditor s report and, in respect of the reporting on corporate governance, those matters we have agreed to state to it in our report, and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the Society for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of Board and auditor As more fully explained in the Statement of Board s Responsibilities set out on page 4 the Society s Board is responsible for the preparation of financial statements which give a true and fair view. Our responsibility is to audit, and express an opinion on, the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s Ethical Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the Financial Reporting Council s website at Opinion on financial statements In our opinion the financial statements: give a true and fair view, in accordance with UK Generally Accepted Accounting Practice, of the state of the Society s affairs as at and of the income and expenditure of the Society for the year then ended; and comply with the requirements of the Co-operative and Community Benefit Societies Act Page 5

6

7

8

9 Statement of changes in reserves Revenue reserve Balance at 1 April ,146 Total comprehensive income for the year Surplus 10,259 Balance at 31 March ,405 Balance at 1 April ,405 Total comprehensive income for the year Deficit (35,405) Balance at - Page 9

10 Notes to the financial statements For the year ended 1. Accounting policies Legal status (the Society ) is a Registered Society under the Co-operative and Community Benefit Societies Act 2014 and domiciled in the UK. The Society also has charitable status with HM Revenue & Customs, reference number EW Basis of accounting These financial statements have been prepared in accordance with Financial Reporting Standard 102 The Financial Reporting Standard applicable in the UK and Republic of Ireland ( FRS 102 ) as issued in August The amendments to FRS 102 issued in July 2015 and effective immediately have been applied. The presentation currency of these financial statements is sterling. The Society s parent undertaking, Gentoo Group Limited includes the Society in its consolidated financial statements. The consolidated financial statements of Gentoo Group Limited are available to the public and may be obtained from Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR. In these financial statements, the Society is considered to be a qualifying entity (for the purposes of this FRS) and has applied the exemptions available under FRS 102 in respect of the following disclosure: Cash Flow Statement and related notes. The Society proposes to continue to adopt the reduced disclosure framework of FRS 102 in its next financial statements. The accounting policies set out below have, unless otherwise stated, been applied consistently to all periods presented in these financial statements Measurement convention The financial statements are prepared on the historical cost basis Going concern On 22 April 2016, the activities of Nuru Fund were taken over by the North East charity COCO (Comrades of Children Overseas) and therefore Nuru Fund was dormant from this date. As a result, there were no liabilities as at the year end Classification of financial instruments issued by the Society In accordance with FRS , financial instruments issued by the Society are treated as equity only to the extent that they meet the following two conditions: (a) (b) they include no contractual obligations upon the society to deliver cash or other financial assets or to exchange financial assets or financial liabilities with another party under conditions that are potentially unfavourable to the society; and where the instrument will or may be settled in the society s own equity instruments, it is either a nonderivative that includes no obligation to deliver a variable number of the society s own equity instruments or is a derivative that will be settled by the society s exchanging a fixed amount of cash or other financial assets for a fixed number of its own equity instruments. Page 10

11 Notes to the financial statements For the year ended 1. Accounting policies (continued) 1.3. Classification of financial instruments issued by the Society (continued) To the extent that this definition is not met, the proceeds of issue are classified as a financial liability. Where the instrument so classified takes the legal form of the Society s own shares, the amounts presented in these financial statements for called up share capital and share premium account exclude amounts in relation to those shares Basic financial instruments Cash and cash equivalents Cash and cash equivalents comprise cash balances Turnover Turnover represents donations received which fall within the Society's ordinary activities and is recognised on a receipts basis as they are not committed until they are received Taxation Tax on the surplus or deficit for the year comprises current and deferred tax. Tax is recognised in the statement of comprehensive income except to the extent that it relates to items recognised directly in equity or other comprehensive income, in which case it is recognised directly in equity or other comprehensive income. Current tax is the expected tax payable or receivable on the taxable income or loss for the year, using tax rates enacted or substantively enacted at the statement of financial position date, and any adjustment to tax payable in respect of previous years. 2. Turnover The turnover, all of which arises in the UK, is attributable to the principal activities of the Society. 3. Expenses and auditor s remuneration The auditor s remuneration of 2,116 (2016: 2,064) is borne by Gentoo Group Limited. 4. Staff numbers and costs The Society has no employees other than the Board members, who did not receive any remuneration, as they are remunerated via Gentoo Group Limited, the parent company. Page 11

12 Notes to the financial statements For the year ended 5. Taxation Total tax expense recognised in the statement of comprehensive income UK corporation tax Current tax on surplus for the year - - Total current tax - - Taxation on (deficit) / surplus - - Nuru Fund is considered to pass the tests set out in Paragraph 1 Schedule 6 Finance Act 2010 and therefore it meets the definition of a charitable company for UK corporation tax purposes. Accordingly, the charity is exempt from taxation in respect of income or capital gains received within the categories covered by Chapter 3 Part 11 Corporation Tax Act 2010 or Section 256 of the Taxation of Chargeable Gains Act 1992, to the extent that such income or gains are applied exclusively to charitable purposes. Reconciliation of effective tax rate (Deficit) / surplus for the financial year (35,405) 10,259 Total tax expense - - (Deficit) / surplus excluding taxation (35,405) 10,259 Tax using the UK corporation tax rate of 20% (2016: 20%) (7,081) 2,052 Charitable tax exemptions 7,081 (2,052) Current tax charge for the year - - A reduction in the UK corporation tax rate from 21% to 20% (effective from 1 April 2015) was substantively enacted on 2 July Further reductions to 19% (effective from 1 April 2017) and to 18% (effective 1 April 2020) were substantively enacted on 26 October 2015, and an additional reduction to 17% (effective 1 April 2020) was substantively enacted on 6 September This will reduce the Society's future current tax charge accordingly. 6. Related parties Identity of related parties with which the Society has transacted The Society is a wholly owned subsidiary of Gentoo Group Limited. Page 12

13 Notes to the financial statements For the year ended 7. Ultimate parent undertaking The Society is a subsidiary undertaking of Gentoo Group Limited which is the ultimate controlling party. This is the only group in which the results of the Society are consolidated. The consolidated financial statements of Gentoo Group Limited are available to the public and may be obtained from the Company Secretary, Gentoo Group Limited, Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR. Page 13

Gentoo Homes Limited. Financial statements for the year ended 31 March Registered number:

Gentoo Homes Limited. Financial statements for the year ended 31 March Registered number: for the year ended Registered number: 04739226 Contents Page STRATEGIC REPORT... 3 DIRECTORS REPORT FOR THE YEAR ENDED 31 MARCH 2016... 7 STATEMENT OF DIRECTORS RESPONSIBILITIES IN RESPECT OF THE STRATEGIC

More information

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

Directors report and financial statements

Directors report and financial statements Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the

More information

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number Bazalgette Finance pic Annual report and financial statements For the year ended 31 March 2017 Registered number 09698014 Bazalgette Finance pic Contents Directors and advisors 2 Strategic report 3 Directors'

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales) ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of

More information

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014 &,1) lo 14- /ooh 1 Isle of Man Film (DOI) Limited Directors' report and financial statements For the year ended 31 March 2014 Contents Page Directors' Report 1 Statement of Directors' Responsibilities

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

Falmouth Developments Limited Report and Financial Statements

Falmouth Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015 Registration Number 403922 Irish Visual Artists' Rights Organisation Limited Directors' Report and Financial Statements (Company Limited by Guarantee) Company Information Directors Robert Ballagh Noel

More information

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 06815156 Year ended Contents Page: Directors and Advisers 1 Strategic report 2 Directors' report 3 Independent auditors' report to the members of Yorkshire Water Services Holdings Limited

More information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010 Cowal Ferries Limited Directors report and financial statements Registered number SC306519 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

More information

The Association of Clinical Biochemists Benevolent Fund

The Association of Clinical Biochemists Benevolent Fund Charity number: 254213 The Association of Clinical Biochemists Benevolent Fund Report and financial statements Contents Page Reference and administrative details 1 Trustees' report 2-4 Independent examiner's

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas Commercial Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

Report of the Directors and. for. Premier Cricket Coaching Limited

Report of the Directors and. for. Premier Cricket Coaching Limited Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income Statement 3 Other Comprehensive Income 4

More information

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number 06342867 CONTENTS PAGE Company Information 1 Strategic Report 2 Report of the Directors

More information

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017 Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

HOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018

HOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018 UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018 MIKE GIBSON Chartered Accountant 12 Victoria Mansion Victoria Close Rickmansworth Herts, WD3 4EQ YEAR ENDED 30 NOVEMBER 2018 The officers of the Holly

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

Annual report and financial statements for the year ended 31 March Aster Treasury Plc

Annual report and financial statements for the year ended 31 March Aster Treasury Plc Annual report and financial statements for the year ended 31 March 2017 Aster Treasury Plc Contents Page Legal and administrative details 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More information

UWESU Services Limited

UWESU Services Limited FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015 Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers

More information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014. Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

The Association of Clinical Biochemists Benevolent Fund

The Association of Clinical Biochemists Benevolent Fund The Association of Clinical Biochemists Benevolent Fund Report and financial statements for the year ended 31 December 2017 Charity number: 254213 Contents Page Reference and administrative details 1 Trustees

More information

6 Towns Credit Union Limited

6 Towns Credit Union Limited Registration number: IP00718C 6 Towns Credit Union Limited Annual Report and Financial Statements for the Year Ended 31 March Contents Credit Union Information 1 Directors Report 2 to 5 Independent Auditor's

More information

HOBSTONES HOMES LIMITED

HOBSTONES HOMES LIMITED COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance

More information

COPD Support Ireland Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015

COPD Support Ireland Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015 Company Number: 548142 COPD Support Ireland Limited Directors' Report and Financial Statements Gerard T Murphy & Company 60 Springfield Avenue Dublin 6W Republic of Ireland CONTENTS Directors and Other

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INFORMATION Commissioners Mr W Mitchell Chairman Mr B Jones Vice Chairman Mr D Baker Mr R Hall Mr G Cockley Dr

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 04105745 INDO EUROPEAN FOODS LIMITED FINANCIAL STATEMENTS FOR 31 MARCH 2015 INGER & COMPANY Chartered Accountants & Statutory Auditor 7 Redbridge Lane East Redbridge, Ilford

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 PLAYERS COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Players Committee to prepare Financial Statements for each

More information

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements 31 December 2005 Directors M Abdo (Chairperson) T Lorenzo (Managing Director) A Victoria G Roca D Teacher

More information

SOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009

SOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009 REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009 FINANCIAL STATEMENTS Contents Pages Company Information 1 Directors' Report 2-3 Independent Auditors' Report 4-5 Statement of Financial

More information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

Company Number:

Company Number: Company Number: 00610299 INSTITUTE OF CEMETERY AND CREMATORIUM MANAGEMENT (A COMPANY LIMITED BY GUARANTEE) SUMMARY FINANCIAL STATEMENT FOR THE YEAR ENDED 31 MARCH 2017 Financial Report 2017.indd 1 18/09/2017

More information

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements Financial Section Financial Section Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements The Directors are responsible for preparing

More information

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 01902503 (England and Wales) TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 COMPANY INFORMATION Directors Secretary Paul L. Banner Jeremy D.

More information

Meadowhall Finance PLC. Annual Report and Financial Statements

Meadowhall Finance PLC. Annual Report and Financial Statements Annual Report and Financial Statements Year ended 31 March 2017 Company number: 05987141 Meadownhall Finance PLC CONTENTS Page 1 Strategic Report 3 Directors Report 5 Independent Auditor s Report to the

More information

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012 Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS

More information

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 \ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for

More information

ICBC (London) Limited Report and Financial Statements

ICBC (London) Limited Report and Financial Statements Report and Financial Statements For the period from 3 October 2002 to 31 December For the period from 3 October 2002 to 31 December Contents Pages Board of directors and other information 1 Directors report

More information

Isle of Man Film (DOI) Limited

Isle of Man Film (DOI) Limited GD 0034/13 Isle of Man Film (DOI) Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 Isle of Man Film (DOI) Limited Contents Page Directors' Report Statement

More information

NIE Finance PLC. 31 December Report and Accounts

NIE Finance PLC. 31 December Report and Accounts Registered No. NI607246 NIE Finance PLC 31 December Report and Accounts GENERAL INFORMATION Directors Mary Collins Peter Ewing Joe O Mahony Company Secretary Ruth Conacher Registered Office Address 120

More information

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number:

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number: Northern Gas Networks Finance Plc Annual Report and accounts for the 15 month period ended 31 March 2015 Registered number: 5575923 Strategic report For the period ended 31 March 2015 The directors present

More information

Yorkshire Water Services Odsal Finance Holdings Limited. Annual report and financial statements Registered number MC Year ended 31 March 2017

Yorkshire Water Services Odsal Finance Holdings Limited. Annual report and financial statements Registered number MC Year ended 31 March 2017 Registered number MC-219850 Year ended Contents Page: Directors and Advisers 1 Directors' report 2 Independent auditors' report to the directors of Yorkshire Water Services Odsal Finance Holdings Limited

More information

New Anglia Local Enterprise Partnership Limited Company Limited by Guarantee Financial statements

New Anglia Local Enterprise Partnership Limited Company Limited by Guarantee Financial statements COMPANY REGISTRATION NUMBER: 07685830 New Anglia Local Enterprise Partnership Limited Financial statements 31 March 2017 Financial statements Contents Page Officers and professional advisers 1 Strategic

More information

Isle of Man Film Limited

Isle of Man Film Limited GD 0033/13 Isle of Man Film Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 C'onr etas Page Directors' Report Statement of Directors' Responsibilities 2

More information

Research Quality Association Ltd (A company limited by guarantee)

Research Quality Association Ltd (A company limited by guarantee) Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 05540630 FINANCIAL STATEMENTS 31 MARCH 2015 FINANCIAL STATEMENTS CONTENTS PAGE Strategic report 1 Directors' report 2 Independent auditor's report to the shareholders 8 Profit

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

Quadgas PledgeCo Limited

Quadgas PledgeCo Limited Company Registration Number: 10614954 Quadgas PledgeCo Limited Annual Report and Audited Financial Statements For the period from incorporation on 13 February 2017 to 31 March 2018 Strategic Report The

More information

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number Financial Statements For the Year Ended 31 MARCH 31 March Company Registration Number 06264601 CONTENTS Page Executive Officers and Auditors 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More information

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers

More information

select suitable accounting policies for the Group and the Society s financial statements and then apply them consistently;

select suitable accounting policies for the Group and the Society s financial statements and then apply them consistently; 62 LAW SOCIETY OF IRELAND ANNUAL REPORT AND ACCOUNTS 2015/2016 STATEMENT OF RESPONSIBILITIES OF THE FINANCE COMMITTEE The Finance Committee is required to prepare financial statements for each financial

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information

Associated Biscuits International Limited. Financial statements. 31 March 2017

Associated Biscuits International Limited. Financial statements. 31 March 2017 Company registration number: 00069653 Associated Biscuits International Limited Financial statements 31 March 2017 Company information Directors Mr Stephen Richard Page Mr Jayant Gadgil Mr Hameed Haroon

More information

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014 Financial Statements The Register of Gas Installers of Ireland Limited Company Information Directors C. Costelloe A. Crotty L. Nolan S. Corrigan J. O' Dwyer W. Doyle D. Higgins Company secretary Paul Waldron

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams

More information

COMPANY NUMBER BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS

COMPANY NUMBER BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS COMPANY NUMBER 5917314 BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS MARCH 31, 2017 Financial Statements March 31, 2017 Contents Page No. 1) Corporate information 3 2) Strategic Report 4 3)

More information

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R

More information

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

The Institute of Certified Public Accountants in Ireland Benevolent Fund Designated Activity Company. Financial statements

The Institute of Certified Public Accountants in Ireland Benevolent Fund Designated Activity Company. Financial statements Company registration number: 327071 The Institute of Certified Public Accountants in Ireland Benevolent Fund Financial statements for the financial year ended 31 December 2016 Contents Directors and other

More information

Midas Property Services (UK) Limited Report and Financial Statements

Midas Property Services (UK) Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope S G Poulter D A Quinn D F Rogerson Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2013 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration

BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration -. BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2018 Company registration 02798432 BROOKS8V ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31

More information

Limited by Guarantee. Trustees Annual Report & Unaudited Financial Statements. for the year ended 31 st July 2016

Limited by Guarantee. Trustees Annual Report & Unaudited Financial Statements. for the year ended 31 st July 2016 Cardiff Volunteering Limited by Guarantee Trustees Annual Report & Unaudited Financial Statements for the year ended 31 st July 2016 Registered Charity Number 1168217 Registered Company Number 09712403

More information

AFFINITY WATER HOLDINGS LIMITED

AFFINITY WATER HOLDINGS LIMITED AFFINITY WATER HOLDINGS LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 (Registered Number 08350099) Contents Page Directors report... 1 Independent auditor s report...

More information

Important information about Syndicate Reports and Accounts

Important information about Syndicate Reports and Accounts Important information about Syndicate Reports and Accounts Access to this document is restricted to persons who have given the certification set forth below. If this document has been forwarded to you

More information

NEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014

NEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014 A registered society under the Co-operative and Community Benefit Societies Act 2014 REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 19 JUNE 2015 TO 30 SEPTEMBER 2016 CONTENTS

More information

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017 COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER: 04105745 Indo European Foods Limited Financial Statements 31 March 2016 INGER & COMPANY Chartered accountants & statutory auditor 7 Redbridge Lane East Redbridge, Ilford Essex

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

Report of the Directors and Financial Statements For the Year Ended 31 March for. EUSACO Limited SC

Report of the Directors and Financial Statements For the Year Ended 31 March for. EUSACO Limited SC Report of the Directors and Financial Statements for EUSACO Limited SC 084199 Contents of the Financial Statements Page Company Information 1 Report of the Directors 2-3 Report of the Independent Auditor

More information

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082 Annual Report and Accounts 23 Company Number: SC1382 Report of the Directors Year Ended 31 July 23 The Directors have pleasure in presenting their report together with the audited Accounts for the year

More information

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017 Company Registration No. 10250574 (England and Wales) York RI Trading Limited Annual Report And Financial Statements For The Period Ended 31 March 2017 COMPANY INFORMATION Directors Mr D Chapman (Appointed

More information

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR ,.----------------------------------------------- l REPORT OF THE DIRECTORS AND AUDITED F1NANOAL STATEMENTS FOR IPCA LABORATORIES ,------------------- --------------------------- -l IPCA LABORATORIES CONTENTS

More information

CORK CANCER RESEARCH CENTRE (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012

CORK CANCER RESEARCH CENTRE (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012 (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012 Company Registration No. 496464 (Eire) COMPANY INFORMATION Directors Secretary Breda

More information

Scottish Solicitors Benevolent Fund

Scottish Solicitors Benevolent Fund Scottish Solicitors Benevolent Fund Annual Report and Financial Statements for the year ended 31 October 2017 Charity registration number SC000258 1 Trustees Report The trustees have pleasure in submitting

More information

Company no Charity no Global Witness Trust Report and Financial Statements 31 December 2017

Company no Charity no Global Witness Trust Report and Financial Statements 31 December 2017 Company no. 05883832 Charity no. 1117844 Global Witness Trust Report and Financial Statements 31 December 2017 Reference and administrative details Company number 05883832 Charity number 1117844 Registered

More information